Lalji Keshav started in year 2015 as Private Limited Company with registration number 09422375. The Lalji Keshav company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Brighton at Blakes. Postal code: BN1 7GE.
The company has 2 directors, namely Nileshkumar V., Vijaykumar S.. Of them, Vijaykumar S. has been with the company the longest, being appointed on 4 February 2018 and Nileshkumar V. has been with the company for the least time - from 1 November 2019. As of 28 April 2024, there were 2 ex directors - Jayesh P., Shilpaben P. and others listed below. There were no ex secretaries.
Office Address | Blakes |
Office Address2 | 7 Hollingbury Place |
Town | Brighton |
Post code | BN1 7GE |
Country of origin | United Kingdom |
Registration Number | 09422375 |
Date of Incorporation | Wed, 4th Feb 2015 |
Industry | |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 28th February |
Company age | 9 years old |
Account next due date | Thu, 30th Nov 2023 (150 days after) |
Account last made up date | Mon, 28th Feb 2022 |
Next confirmation statement due date | Fri, 29th Dec 2023 (2023-12-29) |
Last confirmation statement dated | Thu, 15th Dec 2022 |
The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Nileshkumar V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Vijaykumar S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jayesh P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Nileshkumar V.
Notified on | 1 December 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Vijaykumar S.
Notified on | 4 February 2018 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Jayesh P.
Notified on | 4 February 2017 |
Ceased on | 1 December 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Shilpaben P.
Notified on | 4 February 2017 |
Ceased on | 4 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |
---|---|
Accounts Information Date | 2016-02-29 |
Net Worth | 1 144 |
Balance Sheet | |
Cash Bank In Hand | 4 946 |
Current Assets | 6 946 |
Debtors | 2 000 |
Net Assets Liabilities Including Pension Asset Liability | 1 144 |
Tangible Fixed Assets | 2 488 |
Reserves/Capital | |
Called Up Share Capital | 100 |
Profit Loss Account Reserve | 1 044 |
Shareholder Funds | 1 144 |
Other | |
Creditors Due Within One Year | 8 290 |
Net Current Assets Liabilities | -1 344 |
Number Shares Allotted | 100 |
Share Capital Allotted Called Up Paid | 100 |
Tangible Fixed Assets Cost Or Valuation | 3 110 |
Tangible Fixed Assets Depreciation | 622 |
Total Assets Less Current Liabilities | 1 144 |
Value Shares Allotted | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Friday 15th December 2023 filed on: 22nd, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy